Search icon

JAMES KATSIKIS ENVIRONMENTAL CONTRACTORS, INC.

Company Details

Name: JAMES KATSIKIS ENVIRONMENTAL CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 1971 (54 years ago)
Entity Number: 313954
ZIP code: 11726
County: Suffolk
Place of Formation: New York
Address: 229 RALPH AVE., COPIAGUE, NY, United States, 11726
Principal Address: 200 E. BAYBERRY RD., ISLIP, NY, United States, 11751

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 229 RALPH AVE., COPIAGUE, NY, United States, 11726

Chief Executive Officer

Name Role Address
JAMES KATSIKIS Chief Executive Officer 229 RALPH AVENUE, COPIAGUE, NY, United States, 11726

History

Start date End date Type Value
1999-10-07 2001-09-18 Address 229 RALPH AVE, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
1994-03-04 1999-10-07 Address 200 EAST BAYBERRY ROAD, ISLIP, NY, 11751, USA (Type of address: Chief Executive Officer)
1994-03-04 2001-09-18 Address 229 RALPH AVENUE, COPIAGUE, NY, 11726, USA (Type of address: Principal Executive Office)
1994-03-04 2001-09-18 Address 229 RALPH AVENUE, COPIAGUE, NY, 11726, USA (Type of address: Service of Process)
1971-09-03 1994-03-04 Address 175 GREELEY AVENUE, SAYVILLE, NY, 11782, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C354142-2 2004-10-15 ASSUMED NAME LLC INITIAL FILING 2004-10-15
030905002451 2003-09-05 BIENNIAL STATEMENT 2003-09-01
010918002307 2001-09-18 BIENNIAL STATEMENT 2001-09-01
991007002022 1999-10-07 BIENNIAL STATEMENT 1999-09-01
970929002279 1997-09-29 BIENNIAL STATEMENT 1997-09-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
HHSD200200000024C
Award Or Idv Flag:
AWARD
Award Type:
DCA
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2013-07-18
Description:
INCINERATOR REPAIR
Product Or Service Code:
Z199: MAINT-REP-ALT/MISC BLDGS

Date of last update: 18 Mar 2025

Sources: New York Secretary of State